LIGHTPLAN - History of Changes


DateDescription
2025-05-10 update website_status FlippedRobots => FailedRobots
2025-03-15 update website_status FailedRobots => FlippedRobots
2025-02-26 update website_status FlippedRobots => FailedRobots
2025-02-01 update website_status FailedRobots => FlippedRobots
2025-01-15 update website_status FlippedRobots => FailedRobots
2024-12-23 update website_status OK => FlippedRobots
2024-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2024 FROM 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH ENGLAND
2024-11-08 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-11-08 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2024-11-08 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2024-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/24, WITH UPDATES
2024-04-07 delete address 82 ST JOHN STREET LONDON EC1M 4JN
2024-04-07 insert address 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON ENGLAND W1W 6XH
2024-04-07 update account_ref_month 12 => 3
2024-04-07 update accounts_next_due_date 2024-09-30 => 2024-12-31
2024-04-07 update registered_address
2024-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON HAYWOOD ROBERTS / 18/12/2023
2024-01-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHN GORDON HAYWOOD ROBERTS / 18/12/2023
2024-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/24, NO UPDATES
2023-12-18 update statutory_documents CURREXT FROM 31/12/2023 TO 31/03/2024
2023-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2023 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-16 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-01 insert email ab..@lightplan.org
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES
2022-12-31 delete address 1-2 MEADE MEWS, WESTMINSTER LONDON, SW1P 4EG UNITED KINGDOM
2022-12-31 delete address 1-2 MEADE MEWS, WESTMINSTER, LONDON SW1P 4EG, UK
2022-12-31 delete email mi..@lightplan.org
2022-12-31 delete person Mirjana Nedeljkovic
2022-12-31 insert address 1 MEADE MEWS, WESTMINSTER LONDON, SW1P 4EG UNITED KINGDOM
2022-12-31 insert address 1 MEADE MEWS, WESTMINSTER, LONDON SW1P 4EG, UK
2022-12-31 insert person Andrew Butchart
2022-12-31 update primary_contact 1-2 MEADE MEWS, WESTMINSTER, LONDON SW1P 4EG, UK => 1 MEADE MEWS, WESTMINSTER, LONDON SW1P 4EG, UK
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-18 update website_status FlippedRobots => OK
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2021-12-02 update website_status OK => FlippedRobots
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-20 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES
2019-09-21 delete email jc..@lightplan.org
2019-09-21 insert email mg..@lightplan.org
2019-09-21 insert person Martyn Goody
2019-08-22 delete about_pages_linkeddomain google.co.uk
2019-08-22 delete casestudy_pages_linkeddomain google.co.uk
2019-08-22 delete client_pages_linkeddomain google.co.uk
2019-08-22 delete contact_pages_linkeddomain google.co.uk
2019-08-22 delete index_pages_linkeddomain google.co.uk
2019-08-22 delete projects_pages_linkeddomain google.co.uk
2019-08-22 delete terms_pages_linkeddomain google.co.uk
2019-08-22 insert about_pages_linkeddomain google.com
2019-08-22 insert casestudy_pages_linkeddomain google.com
2019-08-22 insert client_pages_linkeddomain google.com
2019-08-22 insert index_pages_linkeddomain google.com
2019-08-22 insert projects_pages_linkeddomain google.com
2019-08-22 insert terms_pages_linkeddomain google.com
2019-06-23 insert casestudy_pages_linkeddomain kettlesyard.co.uk
2019-06-23 insert email jc..@lightplan.org
2019-06-23 insert email ts..@lightplan.org
2019-06-23 insert person Tom Scullane
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH BLACK
2019-04-16 delete casestudy_pages_linkeddomain dezeen.com
2019-04-16 delete casestudy_pages_linkeddomain express.co.uk
2019-04-16 delete casestudy_pages_linkeddomain granddesignsmagazine.com
2019-04-16 delete casestudy_pages_linkeddomain homesandproperty.co.uk
2019-04-16 insert projects_pages_linkeddomain coppindockray.co.uk
2019-04-16 insert projects_pages_linkeddomain dezeen.com
2019-04-16 insert projects_pages_linkeddomain express.co.uk
2019-04-16 insert projects_pages_linkeddomain granddesignsmagazine.com
2019-04-16 insert projects_pages_linkeddomain homesandproperty.co.uk
2019-04-16 insert projects_pages_linkeddomain theguardian.com
2019-01-31 delete casestudy_pages_linkeddomain hotjar.com
2019-01-31 delete client_pages_linkeddomain hotjar.com
2019-01-31 delete contact_pages_linkeddomain hotjar.com
2019-01-31 delete index_pages_linkeddomain hotjar.com
2019-01-31 delete projects_pages_linkeddomain hotjar.com
2019-01-31 delete terms_pages_linkeddomain hotjar.com
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-12-27 insert client_pages_linkeddomain hotjar.com
2018-12-27 insert contact_pages_linkeddomain hotjar.com
2018-12-27 insert projects_pages_linkeddomain hotjar.com
2018-12-27 insert terms_pages_linkeddomain hotjar.com
2018-11-09 insert casestudy_pages_linkeddomain hotjar.com
2018-11-09 insert casestudy_pages_linkeddomain huftonandcrow.com
2018-11-09 insert casestudy_pages_linkeddomain jamiefobertarchitects.com
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 delete general_emails in..@lightplan.org
2018-09-30 delete general_emails in..@unlockinglanguage.co.uk
2018-09-30 delete email in..@lightplan.org
2018-09-30 delete email in..@unlockinglanguage.co.uk
2018-09-30 insert address 1-2 Meade Mews, Westminster, London SW7 2EG
2018-09-30 insert address 82 St John Street, London EC1M 4JN
2018-09-30 insert registration_number 2675563
2018-09-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-08-13 delete address 2A CROMWELL PLACE, LONDON SW7 2JE United Kingdom
2017-08-13 delete address 2A CROMWELL PLACE, LONDON SW7 2JE, UK
2017-08-13 insert address 1-2 MEADE MEWS, WESTMINSTER LONDON, SW1P 4EG UNITED KINGDOM
2017-08-13 insert address 1-2 MEADE MEWS, WESTMINSTER, LONDON SW1P 4EG, UK
2017-08-13 update primary_contact 2A CROMWELL PLACE, LONDON SW7 2JE, UK => 1-2 MEADE MEWS, WESTMINSTER, LONDON SW1P 4EG, UK
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-16 insert index_pages_linkeddomain aqualuce.info
2017-07-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-12-05 delete source_ip 176.32.230.52
2016-12-05 insert source_ip 109.228.57.222
2016-10-07 insert office_emails of..@lightplan.org
2016-10-07 delete source_ip 88.208.252.231
2016-10-07 insert address 2A CROMWELL PLACE, LONDON SW7 2JE, UK
2016-10-07 insert client Ditchling Museum of Art+Craft
2016-10-07 insert client Gieves & Hawkes
2016-10-07 insert email of..@lightplan.org
2016-10-07 insert index_pages_linkeddomain altsplash.com
2016-10-07 insert index_pages_linkeddomain google.co.uk
2016-10-07 insert industry_tag bespoke lighting design
2016-10-07 insert source_ip 176.32.230.52
2016-10-07 update robots_txt_status www.lightplan.org: 404 => 200
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2015-01-07 => 2016-01-07
2016-02-10 update returns_next_due_date 2016-02-04 => 2017-02-04
2016-01-11 update statutory_documents 07/01/16 FULL LIST
2015-07-14 delete source_ip 195.167.168.51
2015-07-14 insert source_ip 88.208.252.231
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-07 => 2015-01-07
2015-02-07 update returns_next_due_date 2015-02-04 => 2016-02-04
2015-01-07 update statutory_documents 07/01/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-27 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-07 => 2014-01-07
2014-02-07 update returns_next_due_date 2014-02-04 => 2015-02-04
2014-01-07 update statutory_documents 07/01/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-27 update website_status ServerDown => DomainNotFound
2013-06-24 update returns_last_madeup_date 2012-01-07 => 2013-01-07
2013-06-24 update returns_next_due_date 2013-02-04 => 2014-02-04
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-06 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-08 update statutory_documents 07/01/13 FULL LIST
2012-06-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 07/01/12 FULL LIST
2011-10-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents 07/01/11 FULL LIST
2010-08-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-22 update statutory_documents 07/01/10 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON HAYWOOD ROBERTS / 01/12/2009
2009-12-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KENNETH BARNETT BLACK / 01/12/2009
2009-10-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-13 update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-07 update statutory_documents RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12 update statutory_documents RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-03 update statutory_documents RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-12 update statutory_documents RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-10-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-28 update statutory_documents RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-25 update statutory_documents RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-03-04 update statutory_documents RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-01-29 update statutory_documents RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-11-23 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/00
2000-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-28 update statutory_documents RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-11-02 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/99
1999-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-07 update statutory_documents RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS
1998-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-06 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/98
1998-01-13 update statutory_documents RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS
1997-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-11-02 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/97
1997-03-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-03-12 update statutory_documents RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS
1997-03-12 update statutory_documents RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS
1996-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-15 update statutory_documents RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS
1995-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1995-01-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-12 update statutory_documents RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS
1993-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/93 FROM: 16/18 NEW BRIDGE STREET LONDON EC4V 6AU
1993-03-29 update statutory_documents RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS
1992-08-20 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-08-12 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-07-31 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-07 update statutory_documents CERTIFICATE OF INCORPORATION
1992-01-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION